Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hutchison Property Group (UK) Limited
Hutchison Property Group (UK) Limited is an active company incorporated on 31 May 2000 with the registered office located in London, Greater London. Hutchison Property Group (UK) Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
04004453
Private limited company
Age
25 years
Incorporated
31 May 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 May 2025
(5 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Hutchison Property Group (UK) Limited
Contact
Update Details
Address
Hutchison House 5 Hester Road
Battersea
London
SW11 4AN
Address changed on
10 Jun 2025
(4 months ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in SW11 4AN
Telephone
02073505640
Email
Available in Endole App
Website
Hwpg.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Eirene Yeung
Director • Secretary • Chinese • Lives in Hong Kong • Born in Oct 1960
Dr Edmond Wai Leung Ho
Director • Director Property Admin • British • Lives in UK • Born in Apr 1959
Raymond Wai Kam Chow
Director • British • Born in Sep 1947
Raymond Tam
Director • Director Of Finance • British • Lives in China • Born in Feb 1954
Ms Ezra Yee Wan Pau
Director • Chinese • Lives in Hong Kong • Born in Oct 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Northumbrian Services Limited
Dr Edmond Wai Leung Ho is a mutual person.
Active
Albion Properties Limited
Raymond Wai Kam Chow is a mutual person.
Active
Albion Residential Limited
Raymond Wai Kam Chow is a mutual person.
Active
Circadian Limited
Raymond Tam is a mutual person.
Active
Hutchison LR Properties Limited
Raymond Tam is a mutual person.
Active
Circadian (CH) Limited
Raymond Tam is a mutual person.
Active
Northumbrian Water Group Limited
Dr Edmond Wai Leung Ho is a mutual person.
Active
Albion Riverside Residential Management Limited
Raymond Wai Kam Chow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.87M
Increased by £754.07K (+68%)
Turnover
£7.29M
Decreased by £360.98K (-5%)
Employees
40
Decreased by 9 (-18%)
Total Assets
£5.6M
Increased by £403.9K (+8%)
Total Liabilities
-£2.39M
Decreased by £1M (-30%)
Net Assets
£3.21M
Increased by £1.41M (+78%)
Debt Ratio (%)
43%
Decreased by 22.66% (-35%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
29 Days Ago on 4 Oct 2025
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Inspection Address Changed
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
Inspection Address Changed
1 Year 9 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 4 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Jun 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Get Alerts
Get Credit Report
Discover Hutchison Property Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 10 Jun 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 8 May 2025
Full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 31 May 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 8 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 8 Jun 2023
Full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs